Company NameMT Financial Management Limited
Company StatusActive - Proposal to Strike off
Company Number03195612
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(27 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed19 July 2023(27 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr William Eric Creasey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Birch Grove
Spalding
Lincolnshire
PE11 2HL
Director NameMr Melvyn Price
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Avebury Gardens
Spalding
Lincolnshire
PE11 2EN
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameMr Melvyn Price
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Avebury Gardens
Spalding
Lincolnshire
PE11 2EN
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMr Peter Sandham Townsend
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBreydon Lodge
10 Belton Lane
Grantham
Lincolnshire
NG31 9HL
Director NameNigel Scott Gierth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1999)
RoleDirector /Independant Fina/Adv
Correspondence AddressLaythorpe House Main Street
Wilsford
Grantham
Lincolnshire
NG32 3NP
Director NameMr Nicholas Edwin Gardner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2006)
RoleIFA
Country of ResidenceEngland
Correspondence Address8 The Courtyards
Moorhouse
Carlisle
CA5 6EX
Director NameClive Goodwin Bullock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 2006)
RoleFinancial Advisor
Correspondence Address14 Chapel Lane
Navenby
Lincoln
Lincolnshire
LN5 0ER
Director NameMr Mark Hildred
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameTrevor Keith Wilshire
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 February 2024)
RoleFinanacial Services Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameChristopher William Wright
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(13 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameAndrew Philip Heskin
StatusResigned
Appointed20 July 2018(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressBank House
Broad Street
Spalding
Lincolnshire
PE11 1TB
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(26 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed30 September 2022(26 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Contact

Websitemtfinman.co.uk
Telephone01775 717220
Telephone regionSpalding

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

738 at £1Andrew Philip Heskin & Mark Hildred
90.00%
Ordinary
82 at £1Trevor Keith Wilshire
10.00%
Ordinary

Financials

Year2014
Net Worth£15,113
Cash£40,979
Current Liabilities£69,621

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

16 December 2003Delivered on: 23 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 September 2020Current accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
22 April 2020Memorandum and Articles of Association (18 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 911
(3 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 December 2018Director's details changed for Christopher William Wright on 1 November 2018 (2 pages)
20 July 2018Appointment of Andrew Philip Heskin as a secretary on 20 July 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 820
(5 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 820
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 820
(5 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 820
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 820
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 820
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Mr Mark Hildred on 9 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Mark Hildred on 9 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Mark Hildred on 9 February 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Appointment of Christopher William Wright as a director (2 pages)
13 January 2010Appointment of Christopher William Wright as a director (2 pages)
7 January 2010Termination of appointment of Melvyn Price as a director (1 page)
7 January 2010Termination of appointment of Melvyn Price as a director (1 page)
7 January 2010Termination of appointment of Melvyn Price as a secretary (1 page)
7 January 2010Termination of appointment of Melvyn Price as a secretary (1 page)
1 September 2009Director's change of particulars / mark hildred / 25/08/2009 (1 page)
1 September 2009Director's change of particulars / mark hildred / 25/08/2009 (1 page)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2008Director's change of particulars / trevor wiltshire / 15/04/2008 (1 page)
15 April 2008Return made up to 19/03/08; full list of members (5 pages)
15 April 2008Return made up to 19/03/08; full list of members (5 pages)
15 April 2008Director's change of particulars / trevor wiltshire / 15/04/2008 (1 page)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 May 2007£ ic 1000/820 30/06/06 £ sr 180@1=180 (1 page)
15 May 2007Return made up to 19/03/07; full list of members (7 pages)
15 May 2007£ ic 1000/820 30/06/06 £ sr 180@1=180 (1 page)
15 May 2007Return made up to 19/03/07; full list of members (7 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
27 October 2006Full accounts made up to 30 June 2006 (21 pages)
27 October 2006Full accounts made up to 30 June 2006 (21 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
21 April 2006Return made up to 19/03/06; full list of members (8 pages)
21 April 2006Return made up to 19/03/06; full list of members (8 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
28 October 2005Full accounts made up to 30 June 2005 (19 pages)
28 October 2005Full accounts made up to 30 June 2005 (19 pages)
27 April 2005Full accounts made up to 30 June 2004 (19 pages)
27 April 2005Full accounts made up to 30 June 2004 (19 pages)
5 April 2005Return made up to 19/03/05; full list of members (3 pages)
5 April 2005Return made up to 19/03/05; full list of members (3 pages)
25 March 2004Return made up to 19/03/04; full list of members (8 pages)
25 March 2004Return made up to 19/03/04; full list of members (8 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
17 November 2003Full accounts made up to 30 June 2003 (17 pages)
17 November 2003Full accounts made up to 30 June 2003 (17 pages)
13 April 2003Return made up to 04/04/03; full list of members (8 pages)
13 April 2003Return made up to 04/04/03; full list of members (8 pages)
22 November 2002Full accounts made up to 30 June 2002 (15 pages)
22 November 2002Full accounts made up to 30 June 2002 (15 pages)
23 April 2002Return made up to 16/04/02; full list of members (8 pages)
23 April 2002Return made up to 16/04/02; full list of members (8 pages)
3 November 2001Full accounts made up to 30 June 2001 (15 pages)
3 November 2001Full accounts made up to 30 June 2001 (15 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 November 2000Full accounts made up to 30 June 2000 (15 pages)
29 November 2000Full accounts made up to 30 June 2000 (15 pages)
16 May 2000Return made up to 08/05/00; full list of members (7 pages)
16 May 2000Return made up to 08/05/00; full list of members (7 pages)
5 November 1999Full accounts made up to 30 June 1999 (14 pages)
5 November 1999Full accounts made up to 30 June 1999 (14 pages)
19 July 1999Return made up to 08/05/99; no change of members (8 pages)
19 July 1999Return made up to 08/05/99; no change of members (8 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
7 July 1998Return made up to 08/05/98; no change of members (8 pages)
7 July 1998Return made up to 08/05/98; no change of members (8 pages)
16 January 1998Full accounts made up to 30 June 1997 (14 pages)
16 January 1998Full accounts made up to 30 June 1997 (14 pages)
15 May 1997Return made up to 08/05/97; full list of members (10 pages)
15 May 1997Return made up to 08/05/97; full list of members (10 pages)
6 December 1996Memorandum and Articles of Association (8 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1996Memorandum and Articles of Association (8 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Ad 01/07/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
9 July 1996Ad 01/07/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
20 June 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
20 June 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Secretary resigned (2 pages)
23 May 1996New secretary appointed;new director appointed (1 page)
23 May 1996Registered office changed on 23/05/96 from: reddings, the wagon house banwell road, christon axbridge somerset BS26 2XX (1 page)
23 May 1996Secretary resigned (2 pages)
23 May 1996New director appointed (1 page)
23 May 1996Director resigned (2 pages)
23 May 1996Registered office changed on 23/05/96 from: reddings, the wagon house banwell road, christon axbridge somerset BS26 2XX (1 page)
23 May 1996Director resigned (2 pages)
23 May 1996New secretary appointed;new director appointed (1 page)
8 May 1996Incorporation (18 pages)
8 May 1996Incorporation (18 pages)